- Company Overview for THOROUGHLY FULFILLED LIMITED (06391537)
- Filing history for THOROUGHLY FULFILLED LIMITED (06391537)
- People for THOROUGHLY FULFILLED LIMITED (06391537)
- Charges for THOROUGHLY FULFILLED LIMITED (06391537)
- More for THOROUGHLY FULFILLED LIMITED (06391537)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Aug 2017 | AD01 | Registered office address changed from Suite Lp33893 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 18 August 2017 | |
17 May 2017 | MR01 | Registration of charge 063915370003, created on 26 April 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr Steven Richard Bowker as a director on 27 April 2017 | |
27 Apr 2017 | MR04 | Satisfaction of charge 063915370002 in full | |
26 Apr 2017 | TM01 | Termination of appointment of Leire Amo Ortiz as a director on 26 April 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
06 Sep 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite Lp33893 20-22 Wenlock Road London N1 7GU on 6 September 2016 | |
05 Sep 2016 | CH03 | Secretary's details changed for Mr Peter Edward Harrington on 5 September 2016 | |
05 Sep 2016 | CH01 | Director's details changed for Leire Amo Ortiz on 5 September 2016 | |
05 Sep 2016 | CH01 | Director's details changed for Mr Peter Edward Harrington on 5 September 2016 | |
05 Sep 2016 | AD01 | Registered office address changed from Unit 16 Kempton Gate Business Centre Oldfield Road Hampton Middlesex TW12 2AF to 20-22 Wenlock Road London N1 7GU on 5 September 2016 | |
29 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
26 Feb 2016 | MR05 | All of the property or undertaking has been released from charge 1 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Dec 2015 | MR01 | Registration of charge 063915370002, created on 18 November 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
16 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Nov 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-16
|
|
21 Mar 2014 | AD01 | Registered office address changed from Unit E153 Riverside Business Centre Haldane Place London SW18 4UQ on 21 March 2014 | |
01 Nov 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
22 Oct 2013 | AD01 | Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom on 22 October 2013 | |
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AD01 | Registered office address changed from Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT on 4 April 2013 | |
26 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 |